Founded in 1956, Mood Media Ltd have registered office in Westerham, it's status at Companies House is "Active". We do not know the number of employees at this business. The organisation has 37 directors listed as Trenter, Caroline Sarah, Quinton, Andrew, Trenter, Caroline, D'cruz, Richard Anthony, Hazelwood, Sarah Jane, Trenter, Caroline Sarah Louise, Ayrault, Arthur Delancey, Bailey, Mark Alexander Marshall, Baxter, Robert David, Becker, William Allen, Beesley, Adrian Francis Mark, Bennett, Mick, Carey, Mark Andrew, Connor, Roland, D'cruz, Richard Anthony, Dahl, Daniel John, Eissing, Kenneth H., Gujral, Ben, Hogan, William Robert, Kirkaldy, Bruce Stefan, Kovari, Tibor, Linstead, Ian Martin, Malone, Michael James, Matysik, Michael Karl, Mensink, Maurice William, Nahon, Claude, Nahon, Claude, Patrick, Jonathan, Probert, Gregory Lee, Ring, Christopher David, Roberts, David Wynne, Rudniski, Randal Joseph, Smith, Ronald, Standley, Peter John, Von Stauffenberg, Philippe Graf, Wheelhouse, Kevin Paul, Youngman, Kenneth John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUINTON, Andrew | 22 June 2020 | - | 1 |
TRENTER, Caroline | 12 September 2014 | - | 1 |
AYRAULT, Arthur Delancey | 31 December 2001 | 08 April 2002 | 1 |
BAILEY, Mark Alexander Marshall | 07 October 2005 | 22 December 2006 | 1 |
BAXTER, Robert David | 31 December 2001 | 31 July 2005 | 1 |
BECKER, William Allen | 03 September 1993 | 15 January 1995 | 1 |
BEESLEY, Adrian Francis Mark | 01 August 1997 | 30 June 2000 | 1 |
BENNETT, Mick | 01 July 2013 | 30 June 2020 | 1 |
CAREY, Mark Andrew | 22 December 2006 | 12 October 2009 | 1 |
CONNOR, Roland | N/A | 21 July 1993 | 1 |
D'CRUZ, Richard Anthony | 01 July 2013 | 12 September 2014 | 1 |
DAHL, Daniel John | 14 October 1993 | 31 October 1996 | 1 |
EISSING, Kenneth H. | 25 February 2016 | 16 August 2019 | 1 |
GUJRAL, Ben | 12 October 2009 | 15 November 2013 | 1 |
HOGAN, William Robert | 14 November 1996 | 26 January 1998 | 1 |
KIRKALDY, Bruce Stefan | N/A | 25 June 1995 | 1 |
KOVARI, Tibor | 09 February 2007 | 01 March 2011 | 1 |
LINSTEAD, Ian Martin | 13 November 2000 | 31 July 2001 | 1 |
MALONE, Michael James | 03 September 1993 | 31 December 2001 | 1 |
MATYSIK, Michael Karl | 31 October 1996 | 01 November 2001 | 1 |
MENSINK, Maurice William | 15 January 1995 | 14 November 1996 | 1 |
NAHON, Claude | 18 March 2014 | 25 February 2016 | 1 |
NAHON, Claude | 01 March 2011 | 15 April 2013 | 1 |
PATRICK, Jonathan | 29 September 2008 | 17 August 2010 | 1 |
PROBERT, Gregory Lee | 31 December 2001 | 31 December 2003 | 1 |
RING, Christopher David | N/A | 23 September 1994 | 1 |
ROBERTS, David Wynne | 28 January 2002 | 07 October 2005 | 1 |
RUDNISKI, Randal Joseph | 15 November 2013 | 16 June 2014 | 1 |
SMITH, Ronald | N/A | 31 December 1994 | 1 |
STANDLEY, Peter John | N/A | 31 January 1995 | 1 |
VON STAUFFENBERG, Philippe Graf | 03 April 2006 | 29 September 2008 | 1 |
WHEELHOUSE, Kevin Paul | 26 January 1998 | 10 October 2002 | 1 |
YOUNGMAN, Kenneth John | N/A | 23 March 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRENTER, Caroline Sarah | 12 September 2014 | - | 1 |
D'CRUZ, Richard Anthony | 18 December 2009 | 12 September 2014 | 1 |
HAZELWOOD, Sarah Jane | 17 October 1997 | 18 December 2006 | 1 |
TRENTER, Caroline Sarah Louise | 18 December 2006 | 18 December 2009 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 24 September 2020 | |
MR04 - N/A | 24 September 2020 | |
AD01 - Change of registered office address | 26 August 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
CS01 - N/A | 29 June 2020 | |
AP01 - Appointment of director | 22 June 2020 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
AA - Annual Accounts | 05 July 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 02 July 2018 | |
MR01 - N/A | 19 June 2018 | |
MR04 - N/A | 04 June 2018 | |
MR01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 28 September 2017 | |
PSC02 - N/A | 10 July 2017 | |
CS01 - N/A | 04 July 2017 | |
CH03 - Change of particulars for secretary | 08 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
TM01 - Termination of appointment of director | 25 February 2016 | |
AD01 - Change of registered office address | 11 September 2015 | |
AA - Annual Accounts | 18 August 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AUD - Auditor's letter of resignation | 25 March 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AP01 - Appointment of director | 12 September 2014 | |
AP03 - Appointment of secretary | 12 September 2014 | |
TM01 - Termination of appointment of director | 12 September 2014 | |
TM02 - Termination of appointment of secretary | 12 September 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AP01 - Appointment of director | 24 July 2014 | |
TM01 - Termination of appointment of director | 24 July 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
TM01 - Termination of appointment of director | 09 December 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AP01 - Appointment of director | 05 July 2013 | |
AP01 - Appointment of director | 05 July 2013 | |
TM01 - Termination of appointment of director | 13 May 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2011 | |
TM01 - Termination of appointment of director | 04 March 2011 | |
AP01 - Appointment of director | 04 March 2011 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
AUD - Auditor's letter of resignation | 07 December 2010 | |
AA01 - Change of accounting reference date | 12 October 2010 | |
TM01 - Termination of appointment of director | 09 October 2010 | |
TM01 - Termination of appointment of director | 09 October 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
RESOLUTIONS - N/A | 30 June 2010 | |
MEM/ARTS - N/A | 30 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2010 | |
MG01 - Particulars of a mortgage or charge | 17 June 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AP03 - Appointment of secretary | 10 March 2010 | |
TM02 - Termination of appointment of secretary | 10 March 2010 | |
AP01 - Appointment of director | 26 October 2009 | |
TM01 - Termination of appointment of director | 26 October 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 11 June 2008 | |
AUD - Auditor's letter of resignation | 13 August 2007 | |
AA - Annual Accounts | 27 July 2007 | |
363a - Annual Return | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
288b - Notice of resignation of directors or secretaries | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 January 2007 | |
AA - Annual Accounts | 10 January 2007 | |
MEM/ARTS - N/A | 22 December 2006 | |
CERTNM - Change of name certificate | 13 December 2006 | |
363a - Annual Return | 21 July 2006 | |
225 - Change of Accounting Reference Date | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 18 April 2006 | |
RESOLUTIONS - N/A | 10 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
AA - Annual Accounts | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 October 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 August 2005 | |
363s - Annual Return | 12 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2005 | |
AA - Annual Accounts | 03 May 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 16 September 2004 | |
363s - Annual Return | 26 July 2004 | |
288b - Notice of resignation of directors or secretaries | 31 March 2004 | |
AA - Annual Accounts | 25 November 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 November 2003 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 31 December 2002 | |
288b - Notice of resignation of directors or secretaries | 30 October 2002 | |
CERTNM - Change of name certificate | 20 August 2002 | |
363s - Annual Return | 15 July 2002 | |
288b - Notice of resignation of directors or secretaries | 19 June 2002 | |
MISC - Miscellaneous document | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 08 April 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
AA - Annual Accounts | 02 February 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2001 | |
287 - Change in situation or address of Registered Office | 14 September 2001 | |
363s - Annual Return | 24 July 2001 | |
287 - Change in situation or address of Registered Office | 16 June 2001 | |
288a - Notice of appointment of directors or secretaries | 17 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 October 2000 | |
288b - Notice of resignation of directors or secretaries | 14 August 2000 | |
363s - Annual Return | 28 July 2000 | |
395 - Particulars of a mortgage or charge | 25 July 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363a - Annual Return | 14 July 1999 | |
AA - Annual Accounts | 07 September 1998 | |
CERTNM - Change of name certificate | 14 August 1998 | |
363a - Annual Return | 06 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 13 November 1997 | |
288a - Notice of appointment of directors or secretaries | 22 September 1997 | |
AA - Annual Accounts | 12 August 1997 | |
363a - Annual Return | 24 July 1997 | |
363(353) - N/A | 24 July 1997 | |
363(190) - N/A | 24 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 January 1997 | |
288a - Notice of appointment of directors or secretaries | 07 January 1997 | |
288b - Notice of resignation of directors or secretaries | 07 January 1997 | |
288b - Notice of resignation of directors or secretaries | 07 January 1997 | |
363a - Annual Return | 08 July 1996 | |
AA - Annual Accounts | 27 February 1996 | |
363x - Annual Return | 21 December 1995 | |
288 - N/A | 21 December 1995 | |
AA - Annual Accounts | 23 October 1995 | |
288 - N/A | 24 March 1995 | |
288 - N/A | 24 March 1995 | |
288 - N/A | 08 February 1995 | |
288 - N/A | 08 February 1995 | |
MEM/ARTS - N/A | 28 January 1995 | |
288 - N/A | 30 November 1994 | |
AA - Annual Accounts | 03 November 1994 | |
363x - Annual Return | 30 August 1994 | |
MISC - Miscellaneous document | 19 August 1994 | |
288 - N/A | 18 August 1994 | |
288 - N/A | 06 May 1994 | |
288 - N/A | 06 May 1994 | |
288 - N/A | 06 May 1994 | |
288 - N/A | 06 May 1994 | |
288 - N/A | 29 April 1994 | |
RESOLUTIONS - N/A | 15 November 1993 | |
CERTNM - Change of name certificate | 11 November 1993 | |
288 - N/A | 08 November 1993 | |
AA - Annual Accounts | 07 October 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 September 1993 | |
288 - N/A | 23 September 1993 | |
288 - N/A | 23 September 1993 | |
363x - Annual Return | 23 July 1993 | |
RESOLUTIONS - N/A | 10 June 1993 | |
RESOLUTIONS - N/A | 10 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 1993 | |
123 - Notice of increase in nominal capital | 10 June 1993 | |
288 - N/A | 18 April 1993 | |
363x - Annual Return | 25 June 1992 | |
288 - N/A | 25 June 1992 | |
288 - N/A | 25 June 1992 | |
AA - Annual Accounts | 18 June 1992 | |
288 - N/A | 16 June 1992 | |
288 - N/A | 28 May 1992 | |
288 - N/A | 06 May 1992 | |
288 - N/A | 14 April 1992 | |
288 - N/A | 14 April 1992 | |
287 - Change in situation or address of Registered Office | 06 April 1992 | |
AA - Annual Accounts | 18 March 1992 | |
RESOLUTIONS - N/A | 17 July 1991 | |
363x - Annual Return | 03 July 1991 | |
AA - Annual Accounts | 22 January 1991 | |
288 - N/A | 09 January 1991 | |
363 - Annual Return | 04 January 1991 | |
288 - N/A | 25 September 1990 | |
287 - Change in situation or address of Registered Office | 30 April 1990 | |
288 - N/A | 11 April 1990 | |
AA - Annual Accounts | 22 January 1990 | |
363 - Annual Return | 27 September 1989 | |
288 - N/A | 07 July 1989 | |
288 - N/A | 21 June 1989 | |
288 - N/A | 11 May 1989 | |
288 - N/A | 26 January 1989 | |
363 - Annual Return | 13 October 1988 | |
AA - Annual Accounts | 14 July 1988 | |
287 - Change in situation or address of Registered Office | 19 October 1987 | |
363 - Annual Return | 27 August 1987 | |
AA - Annual Accounts | 29 July 1987 | |
AA - Annual Accounts | 22 August 1986 | |
363 - Annual Return | 22 August 1986 | |
NEWINC - New incorporation documents | 19 May 1983 | |
CERTNM - Change of name certificate | 06 November 1980 | |
MISC - Miscellaneous document | 30 November 1956 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 June 2018 | Fully Satisfied |
N/A |
A registered charge | 21 May 2018 | Fully Satisfied |
N/A |
Deed of security for rent | 22 December 2010 | Fully Satisfied |
N/A |
Security agreement | 11 June 2010 | Fully Satisfied |
N/A |
Debenture | 04 April 2006 | Fully Satisfied |
N/A |
Debenture | 20 July 2000 | Fully Satisfied |
N/A |